logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Wright

    Related profiles found in government register
  • Mr John Wright
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cathedral Drive, Fairfield, Stockton, Stockton On Tees, TS19 7JP

      IIF 1
  • Mr John Wright
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71 Glenhills Boulevard, Leicester, LE2 8UG, England

      IIF 2
    • 4 Terminal House, Station Approach, Shepperton, TW17 8AS, England

      IIF 3
  • Mr John Wright
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16 Junction Close, South Newsham, Blyth, Northumberland, NE24 4TL, England

      IIF 4
  • Mr John Wright
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pennard House, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA

      IIF 5
  • Mr John Wright
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 6
    • 21, Westerton Road, Dullatur, Glasgow, G68 0FF

      IIF 7
    • 21, Westerton Road, Dullatur, Glasgow, North Lanarkshire, G68 0FF, Scotland

      IIF 8
    • Clyde Office 2/3, 2nd Floor, 48, West George Street, Glasgow, G2 1BP

      IIF 9
    • Clyde Office 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 10 IIF 11
  • Mr John Wright
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 36, Weston Road, Brean, Burnham On Sea, Somerset, TA8 2SD, United Kingdom

      IIF 12
  • Mr John Wright
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Eastwood Drive, Calow, Chesterfield, S44 5TF, United Kingdom

      IIF 13
    • 3 Eastwood Drive, Eastwood Drive, Calow, Chesterfield, S44 5TF, England

      IIF 14
  • Wright, John
    British pipeline inspector born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cathedral Drive, Fairfield, Stockton, Stockton On Tees, TS19 7JP, England

      IIF 15
  • Wright, John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71 Glenhills Boulevard, Leicester, LE2 8UG, England

      IIF 16
  • Wright, John
    British driver born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 17
    • 4, Terminal House, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 18
  • Mr John Wright
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9b, Central Parade High Street, London, SE20 7TN, United Kingdom

      IIF 19
  • Wright, John
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30 Oakville, North Seaton, Ashington, Northumberland, NE63 9SZ

      IIF 20
  • Wright, John
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Northfield House, 51 Staplegrove Road, Taunton, Somerset, TA1 1DG

      IIF 21
  • Wright, John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pennard House, Sticklinch, Glastonbury, Somerset, BA6 8NA, England

      IIF 22
  • Wright, John
    British programme director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pennard House, Sticklinch, Glastonbury, BA6 8NA, England

      IIF 23
    • Pennard House, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA, United Kingdom

      IIF 24
  • David John Wright
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 25
  • Mr David John Wright
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howell House, Second Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JH, England

      IIF 26
  • Wright, John
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Westerton Road, Dullatur, Glasgow, G68 0FF

      IIF 27 IIF 28
    • Clyde Office 2/3, 2nd Floor, 48, West George Street, Glasgow, G2 1BP

      IIF 29
    • Clyde Office 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 30 IIF 31
  • Wright, John
    British company director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 32
  • Wright, John
    British director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH

      IIF 33
  • Wright, John
    English driver born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 36, Weston Road, Brean, Burnham-on-sea, Somerset, TA8 2SD, England

      IIF 34
  • Wright, John
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pennard House, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA, England

      IIF 35
  • Wright, John
    British director born in February 1963

    Registered addresses and corresponding companies
    • The Barn Badgers Lane, Lower Tysoe, Warwick, Warwickshire, CV35 0BY

      IIF 36
  • Wright, John
    British managing director born in February 1963

    Registered addresses and corresponding companies
    • The Manor Born, Manor Road, Great Bourton, Oxfordshire, OX17 1QT

      IIF 37 IIF 38
  • Wright, David John
    British admin manager born in January 1969

    Registered addresses and corresponding companies
    • 3b Corporation Quay, Mill Dam, South Shields, Tyne & Wear, NE33 1EQ

      IIF 39
  • Wright, John
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Leigh, 3 Eastwood Dr, Calow, Chesterfield, Derbys, S44 5TF

      IIF 40
  • Wright, John
    British driving instructor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Eastwood Drive, Calow, Chesterfield, Derbyshire, S44 5TF, United Kingdom

      IIF 41
  • Wright, John
    British managing director

    Registered addresses and corresponding companies
    • The Manor Born, Manor Road, Great Bourton, Oxfordshire, OX17 1QT

      IIF 42
  • Wright, John
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9b, Central Parade High Street, London, SE20 7TN, United Kingdom

      IIF 43
  • Wright, John
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 44
  • Wright, David John
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 2 Broad Street, Stamford, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 45
  • Wright, David John
    British pilot born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, England

      IIF 46
  • Wright, John

    Registered addresses and corresponding companies
    • 12 Sanquhar Place, Windsor Park Crookston, Glasgow, G53 7FS

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    Clyde Office 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,867 GBP2024-12-31
    Officer
    2022-05-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    3 Eastwood Drive, Calow, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,692 GBP2022-10-31
    Officer
    2020-10-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,144 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 45 - Director → ME
    2021-10-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    71 Glenhills Boulevard, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2017-07-31
    Officer
    2016-07-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    36 Weston Road, Brean, Burnham On Sea, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,725 GBP2016-07-31
    Officer
    2014-07-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2013-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    13 Cathedral Drive, Fairfield, Stockton, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,212 GBP2023-03-31
    Officer
    2009-10-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DISCOVERY MATERIALS HANDLING LIMITED - 2006-03-23
    21 Westerton Road, Dullatur, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    232,751 GBP2024-12-31
    Officer
    2002-07-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    LINTONVILLE 65 LIMITED - 2003-08-20
    87 Station Road, Ashington, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,016 GBP2023-03-31
    Officer
    2003-08-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    Pennard House Sticklynch, West Pennard, Glastonbury, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    Clyde Office 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    Clyde Office 2/3 2nd Floor, 48, West George Street, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    298,918 GBP2024-12-31
    Officer
    2016-01-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    2018-11-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    3.6 Archers Business Park Alrewas Road, Kings Bromley, Burton Upon Trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    128,463 GBP2024-12-31
    Officer
    2013-05-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    9b Central Parade High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    Northfield House, 51 Staplegrove Road, Taunton, Somerset
    Active Corporate (10 parents)
    Officer
    2023-06-14 ~ now
    IIF 21 - Director → ME
  • 17
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (122 parents)
    Officer
    2004-09-07 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 18
    East Leigh 3 Eastwood Dr, Calow, Chesterfield, Derbys
    Active Corporate (1 parent)
    Equity (Company account)
    8,148 GBP2024-09-30
    Officer
    2011-09-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 9
  • 1
    7d Daltons Lane, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-07-06 ~ 2007-12-13
    IIF 39 - Director → ME
  • 2
    22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,947,384 GBP2024-08-31
    Officer
    2023-08-01 ~ 2024-11-01
    IIF 33 - Director → ME
  • 3
    DISCOVERY MATERIALS HANDLING LIMITED - 2006-03-23
    21 Westerton Road, Dullatur, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    232,751 GBP2024-12-31
    Officer
    2002-07-11 ~ 2004-05-14
    IIF 47 - Secretary → ME
  • 4
    4 Terminal House, Station Approach, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-29 ~ 2012-05-08
    IIF 18 - Director → ME
  • 5
    BG SPORTS ENTERPRISES LIMITED - 2024-12-18
    Clarke's Lodge Kislingbury Road, Bugbrooke, Northampton, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -495,718 GBP2022-04-30
    Officer
    2010-04-27 ~ 2021-07-07
    IIF 23 - Director → ME
  • 6
    32 Peascod Street, Windsor, Berkshire
    Dissolved Corporate
    Officer
    2001-12-19 ~ 2003-08-27
    IIF 38 - Director → ME
    2001-12-19 ~ 2003-08-27
    IIF 42 - Secretary → ME
  • 7
    18 Arnold Close, Castle Gresley, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    1997-11-11 ~ 1999-04-06
    IIF 36 - Director → ME
  • 8
    PRAISEMEDIA LIMITED - 2003-07-24
    37 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-07-10 ~ 2002-05-01
    IIF 37 - Director → ME
  • 9
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,598 GBP2017-03-31
    Officer
    2013-11-25 ~ 2017-11-14
    IIF 46 - Director → ME
    2017-03-01 ~ 2017-11-14
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-14
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.